Advanced company searchLink opens in new window

RYAN NEURO THERAPY CENTRE LIMITED

Company number 03003308

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
11 Apr 2024 CH01 Director's details changed for Mr David Gibbs on 20 March 2024
26 Jan 2024 PSC07 Cessation of Richard George John Bowden as a person with significant control on 19 January 2024
26 Jan 2024 TM01 Termination of appointment of Amy Katharine Jago as a director on 31 December 2023
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
20 Sep 2023 CERTNM Company name changed the ryan ms therapy centre\certificate issued on 20/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-14
06 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
11 Dec 2022 AP01 Appointment of Mrs Amy Katharine Jago as a director on 26 November 2022
07 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
31 Oct 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
31 Oct 2022 PSC07 Cessation of Dawn White as a person with significant control on 31 October 2022
31 Oct 2022 TM02 Termination of appointment of Dawn White as a secretary on 31 October 2022
31 Oct 2022 AP03 Appointment of Dr Julie Ann Frances Taylor as a secretary on 31 October 2022
14 Mar 2022 PSC01 Notification of Dawn White as a person with significant control on 1 January 2022
14 Mar 2022 PSC07 Cessation of Melville Jewell as a person with significant control on 1 January 2022
14 Mar 2022 PSC07 Cessation of Joanne Elizabeth Wanda Kibbey as a person with significant control on 1 January 2022
14 Mar 2022 PSC07 Cessation of David Gibbs as a person with significant control on 1 January 2022
14 Mar 2022 PSC07 Cessation of John David Cottrell as a person with significant control on 1 January 2022
23 Jan 2022 PSC07 Cessation of Dawn White as a person with significant control on 10 January 2022
23 Jan 2022 PSC07 Cessation of Sarah Jane Ward as a person with significant control on 10 January 2022
05 Jan 2022 PSC07 Cessation of Brenda Mary Hemstead as a person with significant control on 31 December 2021
03 Nov 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
03 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
03 Nov 2021 AD03 Register(s) moved to registered inspection location Bradbury House Lloyd Avenue Coulsdon CR5 2QS
03 Nov 2021 AD02 Register inspection address has been changed from Bradbury House Lloyd Avenue Coulsdon CR5 2QS England to Bradbury House Lloyd Avenue Coulsdon CR5 2QS